Company NameRegeneration Ne Community Interest Company
Company StatusActive
Company Number11180641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2018(6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGary Nicholson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(same day as company formation)
RoleArtist Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Runnymede Way
Sunderland
SR5 5QF
Director NameMr Andrew Simon Barnett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCarer
Country of ResidenceEngland
Correspondence Address4 Institute Terrace
Bearpark
Durham
DH7 7AG
Director NameMrs Kathryn Anne Barnett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence Address4 Institute Terrace
Bearpark
Durham
DH7 7AG
Secretary NameMr Gary Nicholson
StatusCurrent
Appointed01 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address25 Runnymede Way
Sunderland
SR5 5QF
Director NameMrs Ellen Peel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Phoenix Road
Washington
NE38 0AD
Director NameWilliam Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleArtist Teacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Burdon Crescent
Seaham
County Durham
SR7 0JQ
Secretary NameWilliam Johnson
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address45 Burdon Crescent
Seaham
County Durham
SR7 0JQ

Location

Registered Address25 Runnymede Way
Sunderland
SR5 5QF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardRedhill
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
10 August 2023Appointment of Miss Jane Crossley Donoghue as a director on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of Gary Nicholson as a secretary on 1 August 2023 (1 page)
9 August 2023Termination of appointment of Micheala Jane Nicholson as a director on 1 August 2023 (1 page)
9 August 2023Appointment of Mrs Micheala Jane Nicholson as a secretary on 1 August 2023 (2 pages)
17 July 2023Appointment of Mrs Micheala Jane Nicholson as a director on 17 July 2023 (2 pages)
17 July 2023Appointment of Mrs Julie Wilson as a director on 17 July 2023 (2 pages)
3 July 2023Termination of appointment of Kathryn Anne Barnett as a director on 2 July 2023 (1 page)
3 July 2023Termination of appointment of Andrew Simon Barnett as a director on 2 July 2023 (1 page)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
28 October 2021Appointment of Mrs. Ellen Peel as a director on 28 October 2021 (2 pages)
8 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 October 2020Registered office address changed from 45 Burdon Crescent Seaham County Durham SR7 0JQ England to 25 Runnymede Way Sunderland SR5 5QF on 22 October 2020 (1 page)
2 September 2020Appointment of Mr Gary Nicholson as a secretary on 1 August 2020 (2 pages)
27 August 2020Director's details changed for Gary Nicholson on 1 August 2020 (2 pages)
27 August 2020Termination of appointment of William Johnson as a director on 1 August 2020 (1 page)
27 August 2020Termination of appointment of William Johnson as a secretary on 1 August 2020 (1 page)
27 August 2020Cessation of William Johnson as a person with significant control on 1 August 2020 (1 page)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 March 2019Registered office address changed from 45 Burdon Crescent Seaham Tyne and Wear SR7 0JQ to 45 Burdon Crescent Seaham County Durham SR7 0JQ on 20 March 2019 (1 page)
20 March 2019Appointment of Mrs Kathryn Anne Barnett as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mr Andrew Simon Barnett as a director on 19 March 2019 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 January 2018Incorporation of a Community Interest Company (56 pages)